Advanced company searchLink opens in new window

GREENBARNES LIMITED

Company number 02158191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with updates
14 Jun 2022 PSC02 Notification of Greenbarnes Holdings Limited as a person with significant control on 6 May 2022
14 Jun 2022 TM02 Termination of appointment of Michael John Barnes as a secretary on 6 May 2022
14 Jun 2022 AD01 Registered office address changed from Unit 7 Barrington Court Ward Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7LE to Barton Hall Hardy Street Eccles Manchester M30 7NN on 14 June 2022
14 Jun 2022 TM01 Termination of appointment of Michael John Barnes as a director on 6 May 2022
14 Jun 2022 AP01 Appointment of Mrs Lyn Louise Boardman as a director on 6 May 2022
14 Jun 2022 PSC07 Cessation of Michael John Barnes as a person with significant control on 6 May 2022
14 Jun 2022 AP01 Appointment of Mr Gerard William Keary as a director on 6 May 2022
24 May 2022 AA Total exemption full accounts made up to 31 March 2022
12 Mar 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
02 Dec 2020 PSC04 Change of details for Mr Michael John Barnes as a person with significant control on 1 October 2020
03 Nov 2020 SH06 Cancellation of shares. Statement of capital on 1 October 2020
  • GBP 500
14 Oct 2020 TM01 Termination of appointment of Nicholas Drayton Green as a director on 14 October 2020
14 Oct 2020 PSC07 Cessation of Nicholas Drayton Green as a person with significant control on 14 October 2020
01 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
11 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 31 March 2018